GERMAN INDUSTRIAL PROPERTIES LIMITED

GERMAN INDUSTRIAL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGERMAN INDUSTRIAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06342236
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GERMAN INDUSTRIAL PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is GERMAN INDUSTRIAL PROPERTIES LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GERMAN INDUSTRIAL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GERMAN INDUSTRIAL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 17, 2021

    7 pagesLIQ03

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 11, 2022

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2020

    LRESSP
    liquidation

    Special resolution to wind up on Dec 18, 2020

    LRESSP

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Statement of capital following an allotment of shares on Dec 11, 2020

    • Capital: GBP 2
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registered office address changed from 16 Palace Street C/O Mcap Global Finance (Uk) Llp London SW1E 5JD England to 15 Canada Square London E14 5GL on Jan 04, 2021

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Total exemption full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Aug 14, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 16 Palace Street C/O Mcap Finance (Uk) Llp London SW1E 5JD England to 16 Palace Street C/O Mcap Global Finance (Uk) Llp London SW1E 5JD on Aug 13, 2019

    1 pagesAD01

    Who are the officers of GERMAN INDUSTRIAL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRAIDLEY, Jonathan Patrick
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    United KingdomBritishInvestment Professional190075510001
    KAUSCHMANN, Jochen Andreas
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    United KingdomBritish,GermanInvestment Professional216060980001
    KULA, Christopher Andre
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    United KingdomBritish,Canadian,GermanAccountant219684180001
    URQUHART, Roderick Macduff
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    Secretary
    The Hall
    Samuelston
    EH41 4HG Haddington
    E Lothian
    British562500001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    HANCOCK, Mark Edward
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    Director
    The Old Vicarage
    Arncliffe
    BD23 5QD Skipton
    North Yorkshire
    EnglandBritishDirector141515870001
    KERR, Adam Charles
    Millwood Road
    Polstead
    CO6 5AU Colchester
    Snail Hall
    Essex
    Director
    Millwood Road
    Polstead
    CO6 5AU Colchester
    Snail Hall
    Essex
    EnglandBritishNone141326000001
    KERR, Adam Charles
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    Director
    Snail Hall Millwood Road
    Polstead
    CO6 5AU Colchester
    Essex
    EnglandBritishDirector141326000001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    ScotlandBritishDirector83466350002
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritishDirector161858620001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Who are the persons with significant control of GERMAN INDUSTRIAL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ag Germany Limited
    Palace Street
    SW1E 5JD London
    16
    England
    Apr 06, 2016
    Palace Street
    SW1E 5JD London
    16
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number06342220
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GERMAN INDUSTRIAL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment in security
    Created On May 28, 2009
    Delivered On Jun 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned documents.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Agent for Each of the Secured Parties (The "Security Agent")
    Transactions
    • Jun 06, 2009Registration of a charge (395)
    • Dec 17, 2020Satisfaction of a charge (MR04)
    Land charge deed executed outside the united kingdom over property situated there
    Created On Feb 04, 2008
    Delivered On Mar 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    S/No 1 folio 1747 plot(s) 853/17, s/no 2 folio 1747 plot (s) 917/5, 918/5, s/no 3 folio 1747 plot(s) 920/10, 922/12, 923/15 for details of further property charged please refer to form 395 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Mortgage Creditor)
    Transactions
    • Mar 05, 2008Registration of a charge (395)
    • Dec 17, 2020Satisfaction of a charge (MR04)
    Pledge over account
    Created On Jan 30, 2008
    Delivered On Feb 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from an obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pledges and assigns the deposit being monies held in an account, number 40813001, and all interest that may from time to time be payable on the deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC, as Agent and Security Agent for Itself and the Other Secured Parties (Thesecurity Agent)
    Transactions
    • Feb 08, 2008Registration of a charge (395)
    • Dec 17, 2020Satisfaction of a charge (MR04)
    Account pledge agreement
    Created On Jan 29, 2008
    Delivered On Feb 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the pledgor or other obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledgors pledge any amount standingcurrently or in the future to the credit balance of the accounts,including all interest payable thereon,together with al. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as the Security Agent,Original Lender,Agents,Arranger and Hedgecounterparty (The "Pledgees")
    Transactions
    • Feb 18, 2008Registration of a charge (395)
    • Dec 17, 2020Satisfaction of a charge (MR04)
    Agreement on the security purpose of the land charge
    Created On Jan 29, 2008
    Delivered On Feb 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the owners and other obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all return claims interest and ancillary rights regarding any existing or future arising prior and coequal ranking land charges. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Feb 18, 2008Registration of a charge (395)
    • Dec 17, 2020Satisfaction of a charge (MR04)
    Global assignment agreement
    Created On Jan 29, 2008
    Delivered On Feb 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the assignors or other obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns its monetary claims and rights in respect of all present and future insurances,the property purchase documents,any future sale and purchse agreements relating to the property. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Feb 18, 2008Registration of a charge (395)
    • Dec 17, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 07, 2007
    Delivered On Dec 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from an obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for Each of the Secured Parties (The Security Agent)
    Transactions
    • Dec 14, 2007Registration of a charge (395)
    • Dec 17, 2020Satisfaction of a charge (MR04)
    Pledge over account
    Created On Dec 07, 2007
    Delivered On Dec 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from an obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for Each of the Secured Parties (The Security Agent)
    Transactions
    • Dec 14, 2007Registration of a charge (395)
    • Dec 17, 2020Satisfaction of a charge (MR04)

    Does GERMAN INDUSTRIAL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2020Commencement of winding up
    Apr 12, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen John Absolom
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0